JUNIPER NOMINEES LTD
LONDON

Hellopages » Greater London » Westminster » SW1V 1SH

Company number 04256285
Status Active
Incorporation Date 20 July 2001
Company Type Private Limited Company
Address 2 UPPER TACHBROOK STREET, LONDON, SW1V 1SH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 24 November 2016 with updates; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of JUNIPER NOMINEES LTD are www.junipernominees.co.uk, and www.juniper-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Juniper Nominees Ltd is a Private Limited Company. The company registration number is 04256285. Juniper Nominees Ltd has been working since 20 July 2001. The present status of the company is Active. The registered address of Juniper Nominees Ltd is 2 Upper Tachbrook Street London Sw1v 1sh. . PEACHTREE SERVICES LIMITED is a Secretary of the company. LORIMER, Mark Basil Andrew is a Director of the company. CEDARTREE MANAGEMENT LTD is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CUTLASS ESTATES LIMITED has been resigned. Director MOTCOMB INVESTMENTS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PEACHTREE SERVICES LIMITED
Appointed Date: 20 July 2001

Director
LORIMER, Mark Basil Andrew
Appointed Date: 13 January 2011
71 years old

Director
CEDARTREE MANAGEMENT LTD
Appointed Date: 27 July 2006

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 July 2001
Appointed Date: 20 July 2001

Director
CUTLASS ESTATES LIMITED
Resigned: 27 July 2006
Appointed Date: 20 July 2001

Director
MOTCOMB INVESTMENTS LIMITED
Resigned: 27 July 2006
Appointed Date: 06 November 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 July 2001
Appointed Date: 20 July 2001

Persons With Significant Control

Mr Christopher Keith Le Pelley
Notified on: 5 October 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Roy Priest
Notified on: 5 October 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JUNIPER NOMINEES LTD Events

04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 24 November 2016 with updates
30 Sep 2016
Confirmation statement made on 20 July 2016 with updates
18 Aug 2016
Registration of charge 042562850035, created on 12 August 2016
18 Aug 2016
Registration of charge 042562850032, created on 12 August 2016
...
... and 92 more events
03 Aug 2001
New secretary appointed
03 Aug 2001
New director appointed
31 Jul 2001
Director resigned
31 Jul 2001
Secretary resigned
20 Jul 2001
Incorporation

JUNIPER NOMINEES LTD Charges

12 August 2016
Charge code 0425 6285 0036
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: L/H flat 4 upper tachbrook street london…
12 August 2016
Charge code 0425 6285 0035
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: L/H flat 6 306 battersea park road london…
12 August 2016
Charge code 0425 6285 0034
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: L/H flat 5 306 battersea park road london…
12 August 2016
Charge code 0425 6285 0033
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: L/H flat 4 306 battersea park road london…
12 August 2016
Charge code 0425 6285 0032
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: L/H flat 3 304 battersea park road london…
12 August 2016
Charge code 0425 6285 0031
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: L/H flat 2 304 battersea park road london…
12 August 2016
Charge code 0425 6285 0030
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: L/H flat 1B 304 battersea park road london…
12 August 2016
Charge code 0425 6285 0029
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: L/H flat 1A 304 battersea park road london…
16 March 2012
Legal charge
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: L/H flat 2 26 priory road hampstead t/no NGL760230 see…
16 March 2012
Legal charge
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: L/H flat 6 306 battersea park road london t/no TGL131563…
16 March 2012
Legal charge
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: L/H flat 5 306 battersea park road london t/no TGL131560…
16 March 2012
Legal charge
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: L/H flat 4 306 battersea park road t/no TGL131559 see image…
16 March 2012
Legal charge
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: L/H flat 3 304 battersea park road t/no 131558 see image…
16 March 2012
Legal charge
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Egf Private Bank Limited
Description: L/H flat 2 304 battersea park road london t/no TGL131556…
16 March 2012
Legal charge
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: L/H flat 1B 304 battersea park road london t/no TGL255275…
16 March 2012
Legal charge
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: K/H flat 1A 304 battersea park road london t/no TGL255276…
16 March 2012
Legal charge
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: L/H flat 3 2 upper tachbrook street see image for full…
16 March 2012
Legal charge
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: L/H flat 2 2 upper tachbrook street see image for full…
16 March 2012
Legal charge
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: L/H flat 1 2 upper tachbrook street london t/no NGL810019…
6 March 2007
Deed of variation
Delivered: 13 March 2007
Status: Satisfied on 21 March 2012
Persons entitled: Newcastle Building Society
Description: The l/h properties known as flat 2 304 battersea park road…
6 March 2007
Deed of variation
Delivered: 13 March 2007
Status: Satisfied on 21 March 2012
Persons entitled: Newcastle Building Society
Description: The l/h properties known as flat 1, 2 upper tachbrook…
6 March 2007
Assignment of rents
Delivered: 13 March 2007
Status: Satisfied on 21 March 2012
Persons entitled: Newcastle Building Society
Description: All rental sums in respect of flat 1 and flat 2, 2 upper…
6 March 2007
Assignment of rents
Delivered: 13 March 2007
Status: Satisfied on 21 March 2012
Persons entitled: Newcastle Building Society
Description: All rental sums in respect of flat 1A, flat 1B, 304…
6 March 2007
Assignment of rents
Delivered: 13 March 2007
Status: Satisfied on 21 March 2012
Persons entitled: Newcastle Building Society
Description: All rental sums in respect of flat 2, 3, 4, 5 and 6, 304…
6 March 2007
Mortgage
Delivered: 13 March 2007
Status: Satisfied on 21 March 2012
Persons entitled: Newcastle Building Society
Description: The l/h properties known as flat 1A 304 battersea park road…
6 March 2007
Debenture
Delivered: 13 March 2007
Status: Satisfied on 21 March 2012
Persons entitled: Newcastle Building Society
Description: Fixed and floating charges over the undertaking and all…
23 February 2007
Assignation of rents and other income
Delivered: 3 March 2007
Status: Satisfied on 21 March 2012
Persons entitled: Newcastle Building Society
Description: The company's whole right, title and interest to receive…
30 March 2005
Deed of assignment of rents
Delivered: 1 April 2005
Status: Satisfied on 21 March 2012
Persons entitled: Newcastle Building Society
Description: Assignment of the benefit of all rents licence or tenancy…
30 March 2005
Mortgage
Delivered: 1 April 2005
Status: Satisfied on 21 March 2012
Persons entitled: Newcastle Building Society
Description: L/H property k/a flat 1A, 304 battersea park road (also k/a…
30 March 2005
Floating charge
Delivered: 1 April 2005
Status: Satisfied on 21 March 2012
Persons entitled: Newcastle Building Society
Description: Floating charge all undertaking and all property assets and…
17 July 2002
Standard security which was presented for registration in scotland on 26 august 2002 and
Delivered: 29 August 2002
Status: Satisfied on 21 March 2012
Persons entitled: Newcastle Building Society
Description: Part of subjects at wester and easter inchgarvie, south…
17 July 2002
Assignation of rents and other income
Delivered: 25 July 2002
Status: Satisfied on 21 March 2012
Persons entitled: Newcastle Building Society
Description: All rents, licence fees or tenancy fees and other income.
24 January 2002
Deed of covenant
Delivered: 2 February 2002
Status: Satisfied on 21 March 2012
Persons entitled: Newcastle Building Society
Description: Assignment of the benefit of all rents licence or tenancy…
24 January 2002
Deed of assignment of rents
Delivered: 2 February 2002
Status: Satisfied on 21 March 2012
Persons entitled: Newcastle Building Society
Description: Assignment of the benefit of all rents licence or tenancy…
24 January 2002
Mortgage deed
Delivered: 2 February 2002
Status: Satisfied on 21 March 2012
Persons entitled: Newcastle Building Society
Description: L/H property k/a flats 1 & 2, 2 upper tachbrook street…
16 December 1998
Mortgage
Delivered: 2 February 2002
Status: Satisfied on 21 March 2012
Persons entitled: Newcastle Building Society
Description: Flat 2, 3, 4, 5 and 6 304/6 battersea park road wandsworth…